Search icon

ANZCO, INC. - Florida Company Profile

Company Details

Entity Name: ANZCO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANZCO, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Jan 2007 (18 years ago)
Document Number: P07000004148
FEI/EIN Number 208208440

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 9671 CAROUSEL CIRCLE SOUTH, BOCA RATON, FL, 33434
Mail Address: 9671 CAROUSEL CIRCLE SOUTH, BOCA RATON, FL, 33434
ZIP code: 33434
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZAK JOHN B President 9671 CAROUSEL CIRCLE SOUTH, BOCA RATON, FL, 33434
ZAK CAROL L Vice President 9671 CAROUSEL CIRCLE SOUTH, BOCA RATON, FL, 33434
ZAK CAROL L Secretary 9671 CAROUSEL CIRCLE SOUTH, BOCA RATON, FL, 33434
ZAK JOHN B Treasurer 9671 CAROUSEL CIRCLE SOUTH, BOCA RATON, FL, 33434
ZAK JOHN B Agent 9671 CAROUSEL CIRCLE SOUTH, BOCA RATON, FL, 33434

Court Cases

Title Case Number Docket Date Status
PATRICK GIGANTI, Appellant(s) v. TILES OF POMPANO, INC., et al., Appellee(s). 4D2022-2669 2022-10-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20-010646 (09)

Parties

Name Patrick Giganti
Role Appellant
Status Active
Representations Ken Frankel, Todd McPharlin, Daniel Adam Bushell
Name Pompano Beach Community Redevelopment Agency
Role Appellee
Status Active
Name ANZCO, INC.
Role Appellee
Status Active
Name TILES OF POMPANO INC
Role Appellee
Status Active
Representations Randy J. Lipkien, W. Hampton Johnson, David M. Tarlow
Name Hon. Jeffrey R. Levenson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-01
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-10-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order on Motion for Extension of Time to Serve Reply Brief
View View File
Docket Date 2023-08-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee Anzco, Inc.'s August 28, 2023 motion for extension of time is granted, and appellee shall serve the answer brief within seven (7) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein will foreclose appellee's right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellee is advised that no further extensions will be granted absent a detailed explanation for why the answer brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2023-03-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellant's February 22, 2023 motion for extension of time is granted, and appellant shall serve the initial brief within twenty-eight (28) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2024-03-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-02-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-01-04
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order on Motion/Request for Oral Argument
View View File
Docket Date 2023-11-21
Type Motion
Subtype Request-Oral Argument
Description Request for Oral Argument
View View File
Docket Date 2023-11-06
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Patrick Giganti
View View File
Docket Date 2023-10-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
Docket Date 2023-10-09
Type Order
Subtype Order on Agreed Extension of Time
Description 15 DAYS TO 10/23/2023.
Docket Date 2023-10-07
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief
On Behalf Of Patrick Giganti
Docket Date 2023-09-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ ANZCO, INC.
On Behalf Of Tiles of Pompano, Inc.
Docket Date 2023-08-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ Anzco, Inc.
On Behalf Of Tiles of Pompano, Inc.
Docket Date 2023-08-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ TILES OF POMPANO, INC.
On Behalf Of Tiles of Pompano, Inc.
Docket Date 2023-07-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee Anzco, Inc.’s, July 25, 2023 amended motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2023-07-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ AMENDED. ANZCO, INC.
On Behalf Of Tiles of Pompano, Inc.
Docket Date 2023-07-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ **AMENDED MOTION FILED** Anzco, Inc.
On Behalf Of Tiles of Pompano, Inc.
Docket Date 2023-07-13
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TILES OF POMPANO, INC., and POMPANO BEACH COMMUNITY REDEVELOPMENT AGENCY
On Behalf Of Tiles of Pompano, Inc.
Docket Date 2023-06-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee Anzco, Inc.’s June 20, 2023 motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2023-06-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ Anzco, Inc.
On Behalf Of Tiles of Pompano, Inc.
Docket Date 2023-06-15
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Tiles of Pompano, Inc.
Docket Date 2023-05-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee Anzco’s May 5, 2023 motion for extension of time is granted, and appellee shall serve the answer brief on or before June 20, 2023. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2023-05-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ Anzco, Inc.
On Behalf Of Tiles of Pompano, Inc.
Docket Date 2023-05-02
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Tiles of Pompano, Inc.
Docket Date 2023-04-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Patrick Giganti
Docket Date 2023-04-06
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 63 PAGES
On Behalf Of Patrick Giganti
Docket Date 2023-04-03
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant's March 30, 2023 motion to supplement the record is granted, and appellant shall file the supplemental record within five (5) days from the date of this order.
Docket Date 2023-03-30
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ AMENDED.
On Behalf Of Patrick Giganti
Docket Date 2023-03-29
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ **AMENDED MOTION FILED**
On Behalf Of Patrick Giganti
Docket Date 2023-02-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Patrick Giganti
Docket Date 2023-01-26
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORD-Amended Order ~ ORDERED that this court's December 23, 2022 order is amended as follows: Upon consideration of appellant’s December 30, 2022 motion to consolidate and January 3, 2023 response, it is ORDERED that this court’s December 20, 2022 and December 21, 2022 orders to show cause are discharged. Further, ORDERED that the December 30, 2022 motion to consolidate is granted, and case numbers 4D22-1955, 4D22-2335, and 4D22-2669 are now consolidated for all purposes and are to proceed under the time schedule for a final appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110, and shall proceed under case number 4D22-1955. The initial brief shall be filed within thirty (30) days of the date of the order.
Docket Date 2023-01-23
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ Upon consideration of appellant’s December 30, 2022 motion to consolidate and January 3, 2023 response, it is ORDERED that this court’s December 20, 2022 and December 21, 2022 orders to show cause are discharged. Further, ORDERED that the December 30, 2022 motion to consolidate is granted, and case numbers 4D22-1955, 4D22-2335, and 4D22-2669 are now consolidated for all purposes and are to proceed under the time schedule for a final appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110, and shall proceed under case number 4D22-1955.
Docket Date 2023-01-03
Type Response
Subtype Response
Description Response
On Behalf Of Patrick Giganti
Docket Date 2022-12-30
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of Patrick Giganti
Docket Date 2022-12-21
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ **DISCHARGED**ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before January 3, 2023, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2022-10-20
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Patrick Giganti
Docket Date 2022-10-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-10-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Patrick Giganti
Docket Date 2022-10-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-10-04
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
PATRICK GIGANTI, Appellant(s) v. TILES OF POMPANO, INC., et al., Appellee(s). 4D2022-2335 2022-08-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20-010646

Parties

Name Patrick Giganti
Role Appellant
Status Active
Representations Ken Frankel, Daniel Adam Bushell, Todd McPharlin
Name TILES OF POMPANO INC
Role Appellee
Status Active
Representations W. Hampton Johnson, David M. Tarlow, Randy J. Lipkien, Megan Gisclar Colter, Thomas Anthony Valdez
Name ANZCO, INC.
Role Appellee
Status Active
Name Pompano Beach Community Redevelopment Agency
Role Appellee
Status Active
Name Hon. Jeffrey R. Levenson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-09-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ ANZCO, INC.
On Behalf Of Tiles of Pompano, Inc.
Docket Date 2022-12-30
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of Patrick Giganti
Docket Date 2024-03-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-03-01
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-02-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-01-04
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order on Motion/Request for Oral Argument
View View File
Docket Date 2023-11-21
Type Motion
Subtype Request-Oral Argument
Description Request for Oral Argument
View View File
Docket Date 2023-11-06
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Patrick Giganti
View View File
Docket Date 2023-10-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order on Motion for Extension of Time to Serve Reply Brief
View View File
Docket Date 2023-10-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
Docket Date 2023-10-09
Type Order
Subtype Order on Agreed Extension of Time
Description 15 DAYS TO 10/23/2023.
Docket Date 2023-10-07
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief
On Behalf Of Patrick Giganti
Docket Date 2023-08-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ Anzco, Inc.
On Behalf Of Tiles of Pompano, Inc.
Docket Date 2023-08-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ TILES OF POMPANO, INC.
On Behalf Of Tiles of Pompano, Inc.
Docket Date 2023-07-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee Anzco, Inc.’s, July 25, 2023 amended motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2023-07-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ AMENDED. ANZCO, INC.
On Behalf Of Tiles of Pompano, Inc.
Docket Date 2023-07-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ **AMENDED MOTION FILED** Anzco, Inc.
On Behalf Of Tiles of Pompano, Inc.
Docket Date 2023-07-13
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TILES OF POMPANO, INC., and POMPANO BEACH COMMUNITY REDEVELOPMENT AGENCY
On Behalf Of Tiles of Pompano, Inc.
Docket Date 2023-06-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee Anzco, Inc.’s June 20, 2023 motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2023-06-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ Anzco, Inc.
On Behalf Of Tiles of Pompano, Inc.
Docket Date 2023-06-15
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Tiles of Pompano, Inc.
Docket Date 2023-05-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee Anzco’s May 5, 2023 motion for extension of time is granted, and appellee shall serve the answer brief on or before June 20, 2023. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2023-05-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ Anzco, Inc.
On Behalf Of Tiles of Pompano, Inc.
Docket Date 2023-05-02
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Tiles of Pompano, Inc.
Docket Date 2023-04-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Patrick Giganti
Docket Date 2023-04-06
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 63 PAGES
On Behalf Of Patrick Giganti
Docket Date 2023-04-03
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant's March 30, 2023 motion to supplement the record is granted, and appellant shall file the supplemental record within five (5) days from the date of this order.
Docket Date 2023-03-30
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ AMENDED.
On Behalf Of Patrick Giganti
Docket Date 2023-03-29
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ **AMENDED MOTION FILED**
On Behalf Of Patrick Giganti
Docket Date 2023-03-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellant's February 22, 2023 motion for extension of time is granted, and appellant shall serve the initial brief within twenty-eight (28) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2023-02-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Patrick Giganti
Docket Date 2023-01-26
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORD-Amended Order ~ ORDERED that this court's December 23, 2022 order is amended as follows: Upon consideration of appellant’s December 30, 2022 motion to consolidate and January 3, 2023 response, it is ORDERED that this court’s December 20, 2022 and December 21, 2022 orders to show cause are discharged. Further, ORDERED that the December 30, 2022 motion to consolidate is granted, and case numbers 4D22-1955, 4D22-2335, and 4D22-2669 are now consolidated for all purposes and are to proceed under the time schedule for a final appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110, and shall proceed under case number 4D22-1955. The initial brief shall be filed within thirty (30) days of the date of the order.
Docket Date 2023-01-23
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ Upon consideration of appellant’s December 30, 2022 motion to consolidate and January 3, 2023 response, it is ORDERED that this court’s December 20, 2022 and December 21, 2022 orders to show cause are discharged. Further, ORDERED that the December 30, 2022 motion to consolidate is granted, and case numbers 4D22-1955, 4D22-2335, and 4D22-2669 are now consolidated for all purposes and are to proceed under the time schedule for a final appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110, and shall proceed under case number 4D22-1955.
Docket Date 2022-12-12
Type Response
Subtype Response
Description Response to Order to Show Cause ~ AND UNOPPOSED MOTION FOR EXTENSION OF TIME
On Behalf Of Patrick Giganti
Docket Date 2022-12-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Patrick Giganti
Docket Date 2022-11-30
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ **DISCHARGED**ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2022-10-24
Type Record
Subtype Record on Appeal
Description Received Records ~ 1,051 PAGES
On Behalf Of Clerk - Broward
Docket Date 2022-10-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Tiles of Pompano, Inc.
Docket Date 2022-08-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-08-25
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Patrick Giganti
Docket Date 2022-08-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Patrick Giganti
Docket Date 2022-08-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-08-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee Anzco, Inc.'s August 28, 2023 motion for extension of time is granted, and appellee shall serve the answer brief within seven (7) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein will foreclose appellee's right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellee is advised that no further extensions will be granted absent a detailed explanation for why the answer brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2022-12-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that, upon consideration of appellant’s response filed on December 12, 2022, this court’s November 30, 2022 order to show cause is discharged. Further, ORDERED that appellant’s December 12, 2022 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2022-08-25
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.

Documents

Name Date
ANNUAL REPORT 2024-02-25
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-02-21
ANNUAL REPORT 2015-03-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343666137 0418800 2018-11-15 10873 ROYAL PALM BLVD., CORAL SPRINGS, FL, 33065
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2018-11-15
Emphasis L: FALL, P: FALL
Case Closed 2019-03-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2019-01-30
Current Penalty 1705.2
Initial Penalty 2842.0
Final Order 2019-02-06
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.453(b)(2)(v): A body belt with lanyard attached to the boom or basket was not worn by employee(s) working from an aerial lift: On or about 11/15/2018, at 10873 Royal Palm Blvd. Coral Springs, FL, employees were replacing an old fascia at approximately 15 feet above ground level from an aerial lift without a means of fall protection.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4042777107 2020-04-12 0455 PPP 9671 Carousel Circle South, BOCA RATON, FL, 33434-3926
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71900
Loan Approval Amount (current) 71900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address BOCA RATON, PALM BEACH, FL, 33434-3926
Project Congressional District FL-23
Number of Employees 8
NAICS code 236210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 72419.28
Forgiveness Paid Date 2021-01-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State